Search icon

TAMIAMI METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: TAMIAMI METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 1987 (38 years ago)
Document Number: 705795
FEI/EIN Number 590714833

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: TAMIAMI METHODIST CHURCH, INC., 1401 SW 8 ST, MIAMI, FL, 33135, US
Mail Address: TAMIAMI METHODIST CHURCH, INC., 726 S.W. 14 AVENUE, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ALEIDA Chur 2340 NW 24TH CT, MIAMI, FL, 33142
TORRES VILLAMIL CAMILO E Trustee 10311 SW 128 AVE, Miami, FL, 33186
VELAZQUEZ MAYLIN Agent 2921 SW 10TH ST, MIAMI, FL, 33135
VELAZQUEZ MAYLIN Comm 2921 SW 10TH ST, MIAMI, FL, 33135
ALEIDA MENDEZ Treasurer 610 SW 13TH AVE, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037852 TAMIAMI UNITED METHODIST CHURCH DAY CARE CENTER EXPIRED 2018-03-21 2023-12-31 - 726 SW 14 AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 TAMIAMI METHODIST CHURCH, INC., 1401 SW 8 ST, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2023-04-27 VELAZQUEZ, MAYLIN -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2921 SW 10TH ST, APT 43, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-14 TAMIAMI METHODIST CHURCH, INC., 1401 SW 8 ST, MIAMI, FL 33135 -
REINSTATEMENT 1987-01-27 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-06-12
AMENDED ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State